Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSM GROUP (UK) LIMITED
Company Information for

RSM GROUP (UK) LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06724309
Private Limited Company
Active

Company Overview

About Rsm Group (uk) Ltd
RSM GROUP (UK) LIMITED was founded on 2008-10-15 and has its registered office in London. The organisation's status is listed as "Active". Rsm Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSM GROUP (UK) LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
RSM BJ FM GROUP LIMITED06/09/2012
Filing Information
Company Number 06724309
Company ID Number 06724309
Date formed 2008-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM GROUP (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSM GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GWILLIAM
Director 2013-09-02
ELFED WYN JARVIS
Director 2013-09-02
NIGEL JOHN TRISTEM
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID EDMUND GARDNER
Director 2012-02-21 2013-12-31
CHRISTOPHER JAMES MERRY
Director 2012-02-21 2013-12-31
JOHN DAVID WHITE
Director 2008-10-15 2013-05-23
PANDORA SHARP
Company Secretary 2009-12-30 2012-11-19
ANTHONY LEONARD CLARK STOCKDALE
Director 2008-10-15 2012-05-02
RUSSELL MCBURNIE
Director 2009-12-30 2012-01-25
ANDREW PAUL RAYNOR
Director 2009-12-30 2012-01-23
CARL STUART JACKSON
Director 2009-12-30 2011-03-30
DAVID GEORGE BENTLEY
Director 2010-06-28 2010-09-09
RUSSELL ANTHONY HUMPHRIES
Director 2008-12-05 2010-09-08
PAUL GERARD MCNAMARA
Director 2008-12-05 2010-09-08
KEVIN RUTTER
Company Secretary 2008-10-15 2009-12-30
DAVID GEORGE BENTLEY
Director 2008-10-15 2009-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWLI HOLDINGS LIMITED Director 2004-10-31 CURRENT 2001-06-07 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
ELFED WYN JARVIS RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ELFED WYN JARVIS OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS ACCOUNTING DIRECT LIMITED Director 2014-07-30 CURRENT 1994-03-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY CF LIMITED Director 2014-07-30 CURRENT 2008-04-04 Dissolved 2017-09-28
ELFED WYN JARVIS ARRANDCO PROPERTIES LIMITED Director 2014-07-30 CURRENT 1995-11-30 Dissolved 2017-09-28
ELFED WYN JARVIS BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
ELFED WYN JARVIS CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
ELFED WYN JARVIS CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
ELFED WYN JARVIS GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
ELFED WYN JARVIS CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
ELFED WYN JARVIS ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
ELFED WYN JARVIS MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
ELFED WYN JARVIS BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
ELFED WYN JARVIS ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
ELFED WYN JARVIS PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
ELFED WYN JARVIS GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
ELFED WYN JARVIS PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
ELFED WYN JARVIS ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ELFED WYN JARVIS RSM UK TAX AND ACCOUNTING LIMITED Director 2011-03-01 CURRENT 2008-08-20 Active
ELFED WYN JARVIS RSM UK NLT LIMITED Director 2010-11-19 CURRENT 2006-09-05 Active
ELFED WYN JARVIS RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
ELFED WYN JARVIS BAKER TILLY PROPERTIES Director 2000-10-09 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-09-17CH01Director's details changed for John Robert Taylor on 2020-08-20
2020-07-16AP01DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARGARET JONES
2020-07-06AP01DIRECTOR APPOINTED ANDREW JOHN WESTBROOK
2020-01-30AP01DIRECTOR APPOINTED JILLIAN MARGARET JONES
2020-01-29AP01DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ELFED WYN JARVIS
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 5000125
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-15PSC02Notification of Arrandco Financial Management Limited as a person with significant control on 2016-04-06
2017-08-15PSC09Withdrawal of a person with significant control statement on 2017-08-15
2016-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 5000125
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 5000125
2016-03-24SH19Statement of capital on 2016-03-24 GBP 5,000,125
2016-03-24SH20Statement by Directors
2016-03-24CAP-SSSolvency Statement dated 24/03/16
2016-03-24RES13Resolutions passed:
  • Reduction of share premium account 24/03/2016
  • Reduction of share premium account 24/03/2016
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27AR0115/10/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067243090007
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 5000125
2014-10-22AR0115/10/14 FULL LIST
2014-05-09MISCSECTION 519
2014-04-10AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER
2013-10-29AR0115/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MERRY / 15/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARDNER / 15/10/2013
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067243090007
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 66 CHILTERN STREET LONDON W1U 4GB ENGLAND
2013-09-24AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2013-09-24AP01DIRECTOR APPOINTED MR ELFED WYN JARVIS
2013-09-24AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2013-01-21MISCSECTION 519
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP
2012-10-29AR0115/10/12 FULL LIST
2012-10-23RES13COMPANY BUSINESS 16/10/2012
2012-09-06RES15CHANGE OF NAME 05/09/2012
2012-09-06CERTNMCOMPANY NAME CHANGED RSM BJ FM GROUP LIMITED CERTIFICATE ISSUED ON 06/09/12
2012-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-29MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES01ALTER ARTICLES 24/02/2012
2012-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY
2012-02-22AP01DIRECTOR APPOINTED MR ADRIAN GARDNER
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE
2011-10-27AR0115/10/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 11/03/2011
2011-01-05AUDAUDITOR'S RESIGNATION
2010-12-09AR0115/10/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WHITE / 04/10/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD CLARK STOCKDALE / 04/10/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUMPHRIES
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-29AP01DIRECTOR APPOINTED DAVID GEORGE BENTLEY
2010-01-22AP03SECRETARY APPOINTED MISS PANDORA SHARP
2010-01-22AP01DIRECTOR APPOINTED MR ANDREW PAUL RAYNOR
2010-01-22AP01DIRECTOR APPOINTED MR CARL STUART JACKSON
2010-01-22AP01DIRECTOR APPOINTED MR RUSSELL MCBURNIE
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM UNIT 1 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3DE
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to RSM GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSM GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE SECURITY AGENT)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-08 Satisfied LLOYDS TSB BANK PLC
SHARES PLEDGE 2012-05-29 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2012-03-01 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2008-12-05 Satisfied RSM BENTLEY JENNISON LIMITED
DEBENTURE 2008-12-05 Satisfied STANDARD LIFE PLC
MORTGAGE DEBENTURE 2008-12-05 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of RSM GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSM GROUP (UK) LIMITED
Trademarks
We have not found any records of RSM GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSM GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as RSM GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSM GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSM GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSM GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.